Background WavePink WaveYellow Wave

CALEDONIAN NEUROSCIENCE LIMITED (SC246461)

CALEDONIAN NEUROSCIENCE LIMITED (SC246461) is an active UK company. incorporated on 26 March 2003. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. CALEDONIAN NEUROSCIENCE LIMITED has been registered for 23 years. Current directors include ZUBERI, Sameer Mustafa, Professor.

Company Number
SC246461
Status
active
Type
ltd
Incorporated
26 March 2003
Age
23 years
Address
21 Ormonde Drive, Glasgow, G44 3SR
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
ZUBERI, Sameer Mustafa, Professor
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALEDONIAN NEUROSCIENCE LIMITED

CALEDONIAN NEUROSCIENCE LIMITED is an active company incorporated on 26 March 2003 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. CALEDONIAN NEUROSCIENCE LIMITED was registered 23 years ago.(SIC: 86220)

Status

active

Active since 23 years ago

Company No

SC246461

LTD Company

Age

23 Years

Incorporated 26 March 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 28 February 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

21 Ormonde Drive Netherlee Glasgow, G44 3SR,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Mar 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ZUBERI, Dawn

Active
21 Ormonde Drive, GlasgowG44 3SR
Secretary
Appointed 26 Mar 2003

ZUBERI, Sameer Mustafa, Professor

Active
21 Ormonde Drive, GlasgowG44 3SR
Born February 1966
Director
Appointed 26 Mar 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Mar 2003
Resigned 26 Mar 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Mar 2003
Resigned 26 Mar 2003

Persons with significant control

2

Professor Sameer Mustafa Zuberi

Active
21 Ormonde Drive, GlasgowG44 3SR
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016

Mrs Dawn Zuberi

Active
21 Ormonde Drive, GlasgowG44 3SR
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
23 May 2003
225Change of Accounting Reference Date
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Incorporation Company
26 March 2003
NEWINCIncorporation